Background WavePink WaveYellow Wave

CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED (09046575)

CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED (09046575) is an active UK company. incorporated on 19 May 2014. with registered office in Chapel-En-Le-Frith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED has been registered for 11 years. Current directors include CRITCHLEY, Jonathan Timothy.

Company Number
09046575
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Concept Life Sciences, Chapel-En-Le-Frith, SK23 0PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRITCHLEY, Jonathan Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED

CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Chapel-En-Le-Frith. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09046575

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

PROJECT MORRISON BIDCO LIMITED
From: 30 May 2014To: 6 January 2015
AGHOCO 1223 LIMITED
From: 19 May 2014To: 30 May 2014
Contact
Address

Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith, SK23 0PG,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 5 April 2023To: 24 April 2023
Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England
From: 5 April 2023To: 5 April 2023
Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
From: 13 April 2022To: 5 April 2023
Heritage House Church Road Egham TW20 9QD England
From: 31 July 2020To: 13 April 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2017To: 31 July 2020
100 Barbirolli Square Manchester M2 3AB
From: 19 May 2014To: 20 February 2017
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Dec 15
Loan Secured
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CRITCHLEY, Jonathan Timothy

Active
Frith Knoll Road, Chapel-En-Le-FrithSK23 0PG
Born November 1982
Director
Appointed 29 Jul 2025

MCCLUSKEY, Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 05 Jul 2014
Resigned 01 Jun 2015

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 May 2014
Resigned 19 Jun 2020

BLAIR, Steven

Resigned
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born May 1981
Director
Appointed 30 Aug 2022
Resigned 31 Mar 2023

CALDERBANK, Mark

Resigned
19 Spring Gardens, ManchesterM2 1FB
Born May 1979
Director
Appointed 31 Aug 2018
Resigned 14 Jun 2019

CARNEGIE-BROWN, Mark, Dr

Resigned
Block 35s Alderley Park, CheshireSK10 4TG
Born August 1960
Director
Appointed 05 Aug 2019
Resigned 31 Mar 2023

CLIFF, Benjamin, Dr

Resigned
Frith Knoll Road, Chapel-En-Le-FrithSK23 0PG
Born August 1977
Director
Appointed 29 Jul 2025
Resigned 10 Jan 2026

CLIFF, Benjamin, Dr

Resigned
Frith Knoll Road, Chapel-En-Le-FrithSK23 0PG
Born August 1977
Director
Appointed 31 Mar 2023
Resigned 29 Jul 2025

FORT, Michael John

Resigned
ManchesterM2 3DE
Born July 1959
Director
Appointed 02 Jun 2014
Resigned 31 Aug 2018

HANSON, Matthew James

Resigned
Church Road, EghamTW20 9QD
Born November 1983
Director
Appointed 03 Jun 2019
Resigned 18 Sept 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 19 May 2014
Resigned 02 Jun 2014

HORDER, Steven Francis Axtell

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 30 Aug 2022

MCCLUSKEY, Paul

Resigned
ManchesterM2 3DE
Born December 1963
Director
Appointed 05 Jul 2014
Resigned 31 Dec 2019

MORGAN, Alan Stuart

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1964
Director
Appointed 02 Jun 2014
Resigned 04 Dec 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 May 2014
Resigned 02 Jun 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 May 2014
Resigned 02 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2025
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 23 Dec 2025
Frith Knoll Road, High PeakSK23 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2020
AAAnnual Accounts
Legacy
28 September 2020
PARENT_ACCPARENT_ACC
Legacy
28 September 2020
AGREEMENT2AGREEMENT2
Legacy
28 September 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
20 October 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Resolution
30 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2014
NEWINCIncorporation